Background WavePink WaveYellow Wave

COBTREE CHARITY TRUST LIMITED (00500208)

COBTREE CHARITY TRUST LIMITED (00500208) is an active UK company. incorporated on 10 October 1951. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COBTREE CHARITY TRUST LIMITED has been registered for 74 years. Current directors include BECK, Stephen Archer, DAVIS, Fiona Jane, ESSEX, Mark Christopher and 6 others.

Company Number
00500208
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 1951
Age
74 years
Address
Mha Victoria Court, Maidstone, ME14 5DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECK, Stephen Archer, DAVIS, Fiona Jane, ESSEX, Mark Christopher, JORDAN, Stefan, KNATCHBULL, Sandra Frances, MARTIN, Edward Robert Randall, MOULE, Kevin Andrew, SHARP, Michael Wady, STARTUP, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBTREE CHARITY TRUST LIMITED

COBTREE CHARITY TRUST LIMITED is an active company incorporated on 10 October 1951 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COBTREE CHARITY TRUST LIMITED was registered 74 years ago.(SIC: 82990)

Status

active

Active since 74 years ago

Company No

00500208

PRIVATE-LIMITED-GUARANT-NSC Company

Age

74 Years

Incorporated 10 October 1951

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Mha Victoria Court 17-21 Ashford Road Maidstone, ME14 5DA,

Previous Addresses

Mha Macintyre Hudson Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England
From: 21 July 2020To: 25 July 2023
Victoria Court Mha Macintyre Hudson 17-21 Ashford Road Maidstone Kent ME14 5DA England
From: 5 July 2020To: 21 July 2020
Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA
From: 2 December 2015To: 5 July 2020
C/O Mha Macintyre Hudson Cornwallis House Pudding Lane Maidstone Kent ME14 1NH
From: 11 November 2013To: 2 December 2015
C/O Larkings Cornwallis House Pudding Lane Maidstone Kent ME14 1NH England
From: 21 October 2010To: 11 November 2013
4 Barns Street Cottages Three Elm Lane Golden Green Tonbridge Kent TN11 0BQ
From: 10 October 1951To: 21 October 2010
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jul 20
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Aug 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

RICHARDS, Mary Hewitt

Active
Aldington Lane, MaidstoneME14 3LL
Secretary
Appointed 29 Aug 2018

BECK, Stephen Archer

Active
Aldington Lane, MaidstoneME14 3LL
Born July 1969
Director
Appointed 14 Jul 2014

DAVIS, Fiona Jane

Active
Thurnham Oast, MaidstoneME14 3LL
Born January 1979
Director
Appointed 25 Jan 2023

ESSEX, Mark Christopher

Active
Thurnham Oast, MaidstoneME14 3LL
Born March 1962
Director
Appointed 24 Jan 2022

JORDAN, Stefan

Active
Aldington Lane, MaidstoneME14 3LL
Born September 1966
Director
Appointed 19 Oct 2015

KNATCHBULL, Sandra Frances

Active
Aldington Lane, MaidstoneME14 3LL
Born August 1960
Director
Appointed 16 Jul 2017

MARTIN, Edward Robert Randall

Active
Thurnham Oast, MaidstoneME14 3LL
Born April 1981
Director
Appointed 23 Oct 2024

MOULE, Kevin Andrew

Active
Aldington Lane, MaidstoneME14 3LL
Born October 1958
Director
Appointed 19 Apr 2021

SHARP, Michael Wady

Active
Aldington Lane, MaidstoneME14 3LL
Born September 1957
Director
Appointed 19 Oct 2015

STARTUP, Michael John

Active
Aldington Lane, MaidstoneME14 3LL
Born June 1959
Director
Appointed 19 Oct 2015

DAVIS, George Morris

Resigned
5 Salts Avenue, MaidstoneME15 0AY
Secretary
Appointed 20 Apr 1993
Resigned 21 Oct 1976

DAVIS, George Morris

Resigned
5 Salts Avenue, MaidstoneME15 0AY
Secretary
Appointed N/A
Resigned 14 Jul 2008

MEE, Bernard Roy

Resigned
17-21 Ashford Road, MaidstoneME14 5FA
Secretary
Appointed 19 Oct 2015
Resigned 29 Aug 2018

SAVILL, George Philip

Resigned
Brown Owls, LondonE14 3NY
Secretary
Appointed 01 Jan 1965
Resigned 20 Apr 1993

STEWART, John Andrew

Resigned
Three Elm Lane, TonbridgeTN11 0BQ
Secretary
Appointed 14 Jul 2008
Resigned 11 May 2011

BRICE, Simon William Lester, Mr.

Resigned
Inverarnold, MaidstoneME17 1TE
Born July 1938
Director
Appointed 03 Oct 2005
Resigned 19 Oct 2015

BUNTING, Thomas Brian

Resigned
Spring Cottage Farm, HurstierpointEN6 9TT
Director
Appointed N/A
Resigned 30 Jun 1986

CLIFFORD, Edwin Francis

Resigned
Craig Bank Busbridge Road, MaidstoneME15 0ES
Born September 1921
Director
Appointed 06 Sept 1993
Resigned 06 Jul 1998

CORBEN, Richard James

Resigned
Great Ivy Mill, MaidstoneME15 6XF
Born May 1939
Director
Appointed 15 Jun 1992
Resigned 21 Oct 1976

CORBEN, Richard James

Resigned
Lion House, AshfordTN26 3LS
Born May 1939
Director
Appointed N/A
Resigned 19 Oct 2015

DAY, John Hanks

Resigned
Barn Hill House, MaidstoneME15 0QT
Born August 1922
Director
Appointed 04 Dec 1959
Resigned 30 Jun 1986

DAY, John Hanks

Resigned
Barn Hill House, MaidstoneME15 0QT
Born August 1922
Director
Appointed N/A
Resigned 06 Jul 1998

FISK, William

Resigned
Fairlight, MaidstoneME16 9BE
Director
Appointed N/A
Resigned 20 Oct 1993

FLETCHER, Geoffrey

Resigned
Thornham Friars Pilgrims Way, MaidstoneME14 3LQ
Born April 1920
Director
Appointed N/A
Resigned 06 Jul 1998

FLETCHER, John

Resigned
Aldington Lane, MaidstoneME14 3LL
Born October 1952
Director
Appointed 17 Jun 1996
Resigned 19 Jul 2021

HARDCASTLE, Michael William

Resigned
Vine House, TonbridgeTN12 9DS
Born May 1938
Director
Appointed 20 Nov 2000
Resigned 14 Jul 2014

HEXT, Roger Neil

Resigned
Aldington Lane, MaidstoneME14 3LL
Born September 1944
Director
Appointed 06 Jul 1998
Resigned 06 Jul 2020

LAWRENCE, Michael Andrew

Resigned
Cavendish Way, MaidstoneME15 8PW
Born October 1957
Director
Appointed 19 Jul 2011
Resigned 16 Jul 2017

MARTIN, Lawrence John

Resigned
Aldington Lane, MaidstoneME14 3LL
Born June 1949
Director
Appointed 06 Jul 1998
Resigned 15 Jul 2024

MONCKTON, Peter Gerald

Resigned
Little Orchard, MaidstoneME14 4EF
Born September 1925
Director
Appointed 18 Nov 1985
Resigned 21 Oct 1976

MONCKTON, Peter Gerald

Resigned
Little Orchard, MaidstoneME14 4EF
Born September 1925
Director
Appointed N/A
Resigned 07 Aug 1994

TYRWHITT DRAKE, Edna Mary, Lady

Resigned
Cobtree Manor, MaidstoneME14 3AX
Born August 1902
Director
Appointed N/A
Resigned 20 Oct 1992

WIGG, David Thomas Banning

Resigned
Aldington Lane, MaidstoneME14 3LL
Born May 1948
Director
Appointed 06 Jul 1998
Resigned 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2021
AP01Appointment of Director
Memorandum Articles
17 February 2021
MAMA
Resolution
17 February 2021
RESOLUTIONSResolutions
Resolution
17 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Auditors Resignation Company
4 November 2013
AUDAUD
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
287Change of Registered Office
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
288288
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
19 August 1994
288288
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
20 September 1993
288288
Resolution
20 September 1993
RESOLUTIONSResolutions
Restoration Order Of Court
23 July 1993
AC92AC92
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
363aAnnual Return
Legacy
23 July 1993
287Change of Registered Office
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
7 June 1993
RESTADD-SRESTADD-S
Dissolved Company
7 June 1993
AC09AC09
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87